Wickliffe Avenue Finchley
London
N3 3HG
Director Name | Mr Robert Nigel Harris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1996(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedars Close Hendon London NW4 1TR |
Director Name | Vivienne Ann Harris |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1996(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bigwood Road London NW11 7BG |
Secretary Name | Mr Robert Nigel Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1996(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedars Close Hendon London NW4 1TR |
Director Name | Horace Jack Harris |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 21 Cranmer Court Wickliffe Avenue London N3 3HG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Seantor House 2 Graham Road Hendon Central London NW4 3HJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2004 | Application for striking-off (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
9 May 2003 | Return made up to 15/04/03; full list of members
|
12 September 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
16 November 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
12 April 2001 | Return made up to 15/04/01; full list of members
|
2 October 2000 | Full accounts made up to 31 August 2000 (2 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
26 May 2000 | Return made up to 15/04/00; full list of members (8 pages) |
25 August 1999 | Director's particulars changed (1 page) |
21 April 1999 | Return made up to 15/04/99; no change of members (6 pages) |
2 March 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
9 January 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
18 June 1997 | Return made up to 15/04/97; full list of members
|
21 April 1997 | Director's particulars changed (1 page) |
16 July 1996 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
16 July 1996 | Ad 15/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 May 1996 | New secretary appointed;new director appointed (2 pages) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | Secretary resigned (2 pages) |
29 May 1996 | New director appointed (2 pages) |
15 April 1996 | Incorporation (15 pages) |